Company NameBestbuys Supplies Ltd
Company StatusDissolved
Company Number05356240
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date1 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Manojkumar Kumar Patel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Greenway
Wealdstone
Harrow Weald
Middlesex
HA3 7EW
Secretary NameAnil Taylor
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Cecil Street
Watford
Hertfordshire
WD24 5AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Turnover£23,812,032
Gross Profit£250,344
Net Worth-£222,199
Cash£148,787
Current Liabilities£5,395,005

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 October 2021Final Gazette dissolved following liquidation (1 page)
1 July 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
13 October 2020Removal of liquidator by court order (7 pages)
13 October 2020Appointment of a voluntary liquidator (3 pages)
11 June 2020Liquidators' statement of receipts and payments to 13 May 2020 (23 pages)
18 July 2019Liquidators' statement of receipts and payments to 13 May 2019 (21 pages)
17 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
27 July 2018Liquidators' statement of receipts and payments to 13 May 2018 (21 pages)
16 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 16 August 2017 (2 pages)
22 July 2017Liquidators' statement of receipts and payments to 13 May 2017 (22 pages)
22 July 2017Liquidators' statement of receipts and payments to 13 May 2017 (22 pages)
7 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (15 pages)
7 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (15 pages)
7 July 2016Liquidators statement of receipts and payments to 13 May 2016 (15 pages)
19 June 2015Notice of completion of voluntary arrangement (17 pages)
19 June 2015Notice of completion of voluntary arrangement (17 pages)
1 June 2015Registered office address changed from C/O Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR to 100 Borough High Street London SE1 1LB on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from C/O Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR to 100 Borough High Street London SE1 1LB on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from C/O Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR to 100 Borough High Street London SE1 1LB on 1 June 2015 (2 pages)
28 May 2015Statement of affairs with form 4.19 (6 pages)
28 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
(1 page)
28 May 2015Appointment of a voluntary liquidator (1 page)
28 May 2015Statement of affairs with form 4.19 (6 pages)
28 May 2015Appointment of a voluntary liquidator (1 page)
10 April 2015Section 519 (2 pages)
10 April 2015Section 519 (2 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
30 December 2014Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
30 December 2014Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
21 May 2014Registered office address changed from C/O Hanson Burnells 15-19 Church Road Stanmore Middlesex HA7 4AR on 21 May 2014 (1 page)
21 May 2014Registered office address changed from C/O Hanson Burnells 15-19 Church Road Stanmore Middlesex HA7 4AR on 21 May 2014 (1 page)
12 May 2014Full accounts made up to 28 February 2013 (11 pages)
12 May 2014Full accounts made up to 28 February 2013 (11 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
23 September 2013Auditor's resignation (1 page)
23 September 2013Auditor's resignation (1 page)
16 May 2013Accounts for a small company made up to 29 February 2012 (6 pages)
16 May 2013Accounts for a small company made up to 29 February 2012 (6 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
18 October 2012Section 519(2) (1 page)
18 October 2012Section 519(2) (1 page)
1 March 2012Accounts for a small company made up to 28 February 2011 (6 pages)
1 March 2012Accounts for a small company made up to 28 February 2011 (6 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 February 2012Termination of appointment of Anil Taylor as a secretary (1 page)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 February 2012Termination of appointment of Anil Taylor as a secretary (1 page)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Manojkumar Patel on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Manojkumar Patel on 10 February 2010 (2 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
24 September 2009Accounts for a small company made up to 28 February 2008 (6 pages)
24 September 2009Accounts for a small company made up to 28 February 2008 (6 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
6 January 2009Return made up to 08/02/08; full list of members (3 pages)
6 January 2009Return made up to 08/02/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from manor way borehamwood hertfordshire WD6 1QQ (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Location of debenture register (1 page)
22 September 2008Return made up to 08/02/07; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from manor way borehamwood hertfordshire WD6 1QQ (1 page)
22 September 2008Return made up to 08/02/07; full list of members (3 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Location of debenture register (1 page)
1 July 2008Accounts for a small company made up to 28 February 2007 (6 pages)
1 July 2008Accounts for a small company made up to 28 February 2007 (6 pages)
8 April 2008Registered office changed on 08/04/2008 from no 13 cecil street watford hertfordshire WD24 5AS (1 page)
8 April 2008Registered office changed on 08/04/2008 from no 13 cecil street watford hertfordshire WD24 5AS (1 page)
23 November 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
8 June 2006Return made up to 08/02/06; full list of members (6 pages)
8 June 2006Return made up to 08/02/06; full list of members (6 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 111A high street, wealdstone harrow middlesex HA3 5DL (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 111A high street, wealdstone harrow middlesex HA3 5DL (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
8 February 2005Incorporation (9 pages)
8 February 2005Incorporation (9 pages)